Search icon

U. A. REALTY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: U. A. REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 1983 (42 years ago)
Entity Number: 818262
ZIP code: 10958
County: Orange
Place of Formation: New York
Address: P.O. BOX 627, NEW HAMPTON, NY, United States, 10958
Principal Address: 430 KIRBYTOWN ROAD, MIDDLETOWN, NY, United States, 10940

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 627, NEW HAMPTON, NY, United States, 10958

Chief Executive Officer

Name Role Address
FRANCINE SCHAEDLICH Chief Executive Officer P.O. BOX 627, NEW HAMPTON, NY, United States, 10958

History

Start date End date Type Value
2023-09-11 2023-09-11 Address 6 WOOD ROAD, PO BOX 437, CHESTER, NY, 10918, 0437, USA (Type of address: Chief Executive Officer)
2023-09-11 2023-09-11 Address P.O. BOX 627, NEW HAMPTON, NY, 10958, USA (Type of address: Chief Executive Officer)
1993-11-02 2023-09-11 Address ROBERT PALLADINO, 6 WOOD ROAD PO BOX 437, CHESTER, NY, 10918, 0437, USA (Type of address: Service of Process)
1992-12-11 1993-11-02 Address THE CORPORATION, 6 WOOD RD PO BOX 437, CHESTER, NY, 10918, 0437, USA (Type of address: Principal Executive Office)
1992-12-11 2023-09-11 Address 6 WOOD ROAD, PO BOX 437, CHESTER, NY, 10918, 0437, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230911000900 2023-09-11 BIENNIAL STATEMENT 2021-11-01
111123002352 2011-11-23 BIENNIAL STATEMENT 2011-11-01
091116002123 2009-11-16 BIENNIAL STATEMENT 2009-11-01
071114002802 2007-11-14 BIENNIAL STATEMENT 2007-11-01
051222002047 2005-12-22 BIENNIAL STATEMENT 2005-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State